Search icon

MY COSMETIC SURGERY, INC. - Florida Company Profile

Company Details

Entity Name: MY COSMETIC SURGERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY COSMETIC SURGERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2020 (4 years ago)
Document Number: P12000076492
FEI/EIN Number 46-0938506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7360 SW 24th Street, Miami, FL, 33155, US
Mail Address: 7360 SW 24th Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRADOR ARMANDO President 7360 SW 24th Street, Miami, FL, 33155
LABRADOR ARMANDO Secretary 7360 SW 24th Street, Miami, FL, 33155
LABRADOR ARMANDO Agent 7360 SW 24th Street, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062256 MY COSMETIC SURGERY SUITE 11, DBA EXPIRED 2017-06-06 2022-12-31 - 7360 CORAL WAY, SUITE 11, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 7360 SW 24th Street, Suite 11, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-18 7360 SW 24th Street, Suite 11, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 7360 SW 24th Street, Suite 5, Miami, FL 33155 -
AMENDMENT 2020-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000491322 LAPSED 2019401SP21 MIAMI-DADE DISTRICT COURT 2019-03-26 2024-07-24 $4,110.00 CURTISS OMAGHOMI, 14359 MIRAMAR PKWY, 165, MIRAMAR,FL 33027
J14000894096 LAPSED 14-1432-SP MIAMI DADE COUNTY DISTRICT COU 2014-07-14 2019-09-08 $2725.00 HECTOR SILVA, 6496 WEST 12TH COURT, HIALEAH, FL 33012

Court Cases

Title Case Number Docket Date Status
MY COSMETIC SURGERY, INC. VS MICHAEL FRIDMAN 3D2017-2525 2017-11-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15399

Parties

Name MY COSMETIC SURGERY, INC.
Role Appellant
Status Active
Representations Jennifer Olmedo-Rodriguez, Ta'Ronce M. Stowes, G. CALVIN HAYES
Name MICHAEL FRIDMAN
Role Appellee
Status Active
Representations AVI R. KAUFMAN, JEFFREY M. OSTROW, SCOTT A. EDELSBERG
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of dismissal is recognized by the Court, and this petition for writ of prohibition and writ of certiorari is hereby dismissed.
Docket Date 2018-05-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-11
Type Notice
Subtype Notice
Description Notice ~ OF DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of MY COSMETIC SURGERY, INC.
Docket Date 2018-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner's notice of settlement and request for brief stay to finalize settlement is treated as a motion to abate the proceedings to finalize settlement, and the motion is granted. The cause is abated for a period of thirty (30) days at the end of which the parties shall either file a notice of voluntary dismissal or a status report.
Docket Date 2018-04-13
Type Notice
Subtype Notice
Description Notice ~ of settlement and request for brief stay to finalize settlement
On Behalf Of MY COSMETIC SURGERY, INC.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of prohibition and writ of certiorari is granted to and including April 17, 2018.
Docket Date 2018-03-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve reply. (Unopposed)
On Behalf Of MY COSMETIC SURGERY, INC.
Docket Date 2018-02-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MICHAEL FRIDMAN
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of prohibition and writ of certiorari is granted to and including February 28, 2018.
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL FRIDMAN
Docket Date 2018-01-29
Type Notice
Subtype Notice
Description Notice ~ of change of law firm
On Behalf Of MICHAEL FRIDMAN
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of prohibition and writ of certiorari is granted to and including January 29, 2018.
Docket Date 2017-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL FRIDMAN
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL FRIDMAN
Docket Date 2017-11-29
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition and writ of certiorari shall, and the respondent judge may, file a response within thirty (30) days of the date of this order to the petition for writ of prohibition and writ of certiorari. This order does not stay further proceedings in the lower tribunal. A reply may be filed within ten (10) days of service of the response. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MY COSMETIC SURGERY, INC.
Docket Date 2017-11-22
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 17-54
On Behalf Of MY COSMETIC SURGERY, INC.
MY COSMETIC SURGERY, INC. VS MICHAEL FRIDMAN, etc. 3D2017-0054 2017-01-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15399

Parties

Name MY COSMETIC SURGERY, INC.
Role Appellant
Status Active
Representations Jennifer Olmedo-Rodriguez, RICHARD A. MORGAN, Ta'Ronce M. Stowes, G. CALVIN HAYES, MATTHEW J. FEELEY
Name MICHAEL FRIDMAN
Role Appellee
Status Active
Representations AVI R. KAUFMAN, SCOTT A. EDELSBERG, JEFFREY M. OSTROW
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-10
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ My Cosmetic Surgery, Inc., petitions for certiorari review of two orders dated December 7 and December 13, 2016, which permitted Respondent, Michael Fridman, to conduct discovery in this putative class action on issues other than standing before Fridman's standing to pursue this action has been addressed. Specifically, My Cosmetic requests that this Court issue its writ instructing the court below: (1) to stay discovery on all matters other than standing until the standing issue is resolved; (2) to bifurcate the action to first resolve the standing issue; (3) to expedite discovery on the issue of Fridman's standing; (4) to schedule discovery deadlines regarding standing discovery; and (5) to rule on standing before allowing any discovery on other matters to go forward. We decline to accede to My Cosmetic's requests that we order the court as to how it should proceed to resolve this matter with regard to either bifurcating this matter, expediting discovery, or scheduling discovery deadlines. And, in light of Fridman's representations that it will (1) withdraw all discovery not related to standing; (2) submit to immediate deposition on the issue of standing; and, (3) agree not to move forward below on any part of his claim, including any discovery not related to standing, until the standing issue has been resolved, we dismiss the instant petition. Petition dismissed. Upon consideration of petitioner's motion for appellate attorney's fees and trial court attorney's fees and costs, it is ordered that said motion is hereby denied.
Docket Date 2017-02-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MICHAEL FRIDMAN
Docket Date 2017-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MY COSMETIC SURGERY, INC.
Docket Date 2017-02-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss pet. for writ of cert. and reply in support of its pet. for writ of cert.
On Behalf Of MY COSMETIC SURGERY, INC.
Docket Date 2017-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MICHAEL FRIDMAN
Docket Date 2017-01-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL FRIDMAN
Docket Date 2017-01-11
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner¿s motion for stay pending review is granted, and the trial court¿s order of December 13, 2016 and all discovery, except discovery relating to respondent¿s individual standing to maintain the instant action are hereby stayed pending further order of this Court.Respondent is ordered to file a response within fifteen (15) days from the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2017-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MY COSMETIC SURGERY, INC.
Docket Date 2017-01-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order granting inpart & denying in part PT's emergency motion to stay pending appeal.
On Behalf Of MY COSMETIC SURGERY, INC.
Docket Date 2017-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MY COSMETIC SURGERY, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
Amendment 2020-09-18
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248128710 2021-04-07 0455 PPP 7360 Coral Way Ste 11-15, Miami, FL, 33155-1498
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1701837
Loan Approval Amount (current) 1701837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1498
Project Congressional District FL-27
Number of Employees 88
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1718155.98
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State